(CS01) Confirmation statement with no updates 2023/12/01
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 23rd, September 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/12/01
filed on: 31st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Briarwood Drive Northwood HA6 1PW England on 2022/04/23 to 11 White Court House Amersham HP6 5FD
filed on: 23rd, April 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/01
filed on: 31st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/03/29
filed on: 31st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/03/29 director's details were changed
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 33 the Bramblings Amesham Buckinghamshire HP6 6FN on 2021/12/31 to 56 Briarwood Drive Northwood HA6 1PW
filed on: 31st, December 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/01
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/06/24
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/06/24 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/01
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/12/01
filed on: 1st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/12/01
filed on: 17th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/01
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/12/31
filed on: 3rd, August 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/01
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed aum healing LTDcertificate issued on 26/02/15
filed on: 26th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2014
| incorporation
|
Free Download
(22 pages)
|